Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY POINTE AT BONITA BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N97000001118 59-3434408 02/26/1997 FL ACTIVE REINSTATEMENT 11/23/1998
Principal Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Mailing Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Registered Agent Name & Address WEIDNER, RALPH L
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Name Changed: 04/28/2003

Address Changed: 04/10/2020
Officer/Director Detail Name & Address

Title President, Director

Milostan, Patrick
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title VP, Director

Nealon, Mary Catherine
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Secretary, Director

Bashe, Barbara
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Treasurer, Director

Heywood, David
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director

Goodfellow, Peter F.
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director

Mohl, Bruce E.
c/o Gulf Breeze Management Services of SWFL, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 08/03/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
08/03/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
05/14/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
03/25/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format